LOGICAL CREATIONS LIMITED

Company Documents

DateDescription
04/05/104 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/01/1019 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/107 January 2010 APPLICATION FOR STRIKING-OFF

View Document

08/09/098 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TURNER / 01/06/2009

View Document

08/09/098 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/098 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/09 FROM: 38 ST PETERS WAY SPIXWORTH NORWICH NR10 3NS

View Document

29/06/0929 June 2009 SECRETARY APPOINTED ANGELA SUMMERFIELD

View Document

29/06/0929 June 2009 SECRETARY RESIGNED LOUISE TURNER

View Document

14/10/0814 October 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

28/08/0728 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

25/09/0625 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

24/08/0124 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 24/08/01

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 05/04/00

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

18/08/9918 August 1999 Incorporation

View Document

18/08/9918 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information